Search icon

ARLINGTON INDUSTRIES, INC.

Branch

Company Details

Entity Name: ARLINGTON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Jan 1990 (35 years ago)
Branch of: ARLINGTON INDUSTRIES, INC., NEW YORK (Company Number 62678)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: P27924
FEI/EIN Number 24-0836856
Address: 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178
Mail Address: 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role
CORPCO, INC. Agent

Director

Name Role Address
Stark, Jr., Eugene E. Director 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178
Stark, Patricia A. Director 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178
Gretz, Thomas J. Director 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178
Stark, Elizabeth R. Director 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Secretary

Name Role Address
Stark, Jr., Eugene E. Secretary 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Assistant Secretary

Name Role Address
Stark, Patricia A. Assistant Secretary 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

President

Name Role Address
Gretz, Thomas J. President 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Vice President

Name Role Address
Barnes, Raymond Vice President 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Treasurer

Name Role Address
Barnes, Raymond Treasurer 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Chief Financial Officer

Name Role Address
Barnes, Raymond Chief Financial Officer 9051 N.W. 97TH TERRACE, MEDLEY, FL 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-26 Corpco, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 901 Ponce de Leon Blvd., 10th Floor, Coral Gables, FL 33134 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State